Integrated Engineering & Security Ltd
Private Limited Company
Integrated Engineering & Security Ltd
10 Barskimming Road
Mauchline
East Ayrshire
KA5 5AJ
Scotland
Company Name | Integrated Engineering & Security Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | SC411458 |
---|
Incorporation Date | 17 November 2011 |
---|
Dissolution Date | 5 March 2019 (active for 7 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Management Consultancy Activities Other Than Financial Management |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 17 November 2017 (6 years, 5 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 10 Barskimming Road Mauchline East Ayrshire KA5 5AJ Scotland |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Kilmarnock and Loudoun |
---|
County | — |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 November 2017 (6 years, 5 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71122) | Engineering related scientific and technical consulting activities |
---|
8 December 2017 | Total exemption full accounts made up to 31 March 2017 | 10 pages |
---|
27 November 2017 | Confirmation statement made on 17 November 2017 with updates | 4 pages |
---|
11 October 2017 | Director's details changed for Mr William Young on 14 December 2016 | 2 pages |
---|
11 October 2017 | Director's details changed for Mr William Young on 14 December 2016 | 2 pages |
---|
11 October 2017 | Change of details for Mr William Young as a person with significant control on 14 December 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—